Advanced company searchLink opens in new window

SAFENETPAY SERVICES COMPANY LTD

Company number 10259575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Jul 2023 AAMD Amended accounts for a small company made up to 30 June 2022
05 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
20 May 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to 1st Floor, Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 11 January 2023
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 612,000
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
23 May 2022 CH01 Director's details changed for Mr Sanjar Mavlyanov on 13 October 2021
23 May 2022 PSC04 Change of details for Mr Sanjar Mavlyanov as a person with significant control on 13 October 2021
26 Apr 2022 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to Citypoint 1 Ropemaker Street London EC2Y 9HT on 26 April 2022
05 Apr 2022 AA Accounts for a small company made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
23 Apr 2021 MA Memorandum and Articles of Association
29 Oct 2020 AA Accounts for a small company made up to 30 June 2020
11 Aug 2020 CH01 Director's details changed for Mr Dilshod Mikhmanov on 11 August 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 350,000
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 280,000
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
05 May 2020 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 175,000
06 Apr 2020 AA Accounts for a small company made up to 30 June 2019
11 Oct 2019 PSC04 Change of details for Mr Dilshod Mikhmanov as a person with significant control on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
19 Aug 2019 PSC01 Notification of Dilshod Mikhmanov as a person with significant control on 19 August 2019
19 Aug 2019 PSC07 Cessation of Dilshod Mikhmanov as a person with significant control on 19 August 2019
13 Aug 2019 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ England to 18 King William Street London EC4N 7BP on 13 August 2019